Company Information for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
24 Southampton Road, Ringwood, BH24 1HY,
|
Company Registration Number
03723893
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
24 Southampton Road Ringwood BH24 1HY Other companies in BN1 | |
Company Number | 03723893 | |
---|---|---|
Company ID Number | 03723893 | |
Date formed | 1999-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-03-02 | |
Return next due | 2025-03-16 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-18 12:35:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER |
||
JANE HUTLEY LONG |
||
MICHAEL CHARLES NEWTON |
||
WILLIAM HAMISH ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER FAULKNER PARTNERSHIP LTD |
Company Secretary | ||
GLYNIS ANN HUNT |
Director | ||
STILES HAROLD WILLIAMS |
Company Secretary | ||
COSEC MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
BEN MURPHY |
Director | ||
PAUL MARTIN KAVANAGH |
Director | ||
RICHARD NIGEL WALKER |
Director | ||
COUNTRYWIDE PROPERTY MANAGEMENT |
Company Secretary | ||
ANGELA LILL |
Director | ||
ANGELA LILL |
Director | ||
CLARE LOUISE DUNWELL |
Director | ||
BRIAN CECIL BLANDFORD |
Director | ||
JOHN PALMER FOSTER |
Director | ||
KENNETH IAN SMART |
Director | ||
ROBERT ALAN LEWIS |
Director | ||
MICHAEL CHARLES NEWTON |
Director | ||
IAN FLOYD ROBIN |
Director | ||
ROBERT ALAN LEWIS |
Company Secretary | ||
PETER RICHARD JOHN YORK |
Director | ||
PATRICIA JOYCE SMITH |
Director | ||
VICTORIA LOUISE MEINEL |
Director | ||
NIGEL RICHARD BLACKBURN |
Director | ||
JULIAN STEVEN SEIDMAN |
Company Secretary | ||
SIMON JOHN CLARY |
Director | ||
ANTHONY PHILIP PARSONS |
Director | ||
ANTHONY RAY CHAPMAN |
Director | ||
PATRICIA JOYCE SMITH |
Company Secretary | ||
RACHAEL JAYNE CLARKE |
Company Secretary | ||
ANDREW CHARLES ROBERT TURNER |
Director | ||
JOY ELIZABETH WHEATLEY |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKESIDE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-08-16 | CURRENT | 2012-10-25 | Active | |
POLLARD COURT MANAGEMENT (LEICESTER) LIMITED | Company Secretary | 2018-07-25 | CURRENT | 1982-06-25 | Active | |
MALLARD WALK MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-19 | CURRENT | 2016-10-24 | Active | |
PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2010-02-10 | Active | |
MAPLE GROVE (SHRIVENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2017-04-05 | Active | |
BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2007-06-21 | Active | |
SHEARWATER INVESTMENTS LIMITED | Director | 2001-07-14 | CURRENT | 2001-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KENNETH IAN SMART | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID PRENTICE | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUTLEY LONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD02 | Register inspection address changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to 24a Southampton Road Ringwood BH24 1HY | |
AP04 | Appointment of Evolve Block & Estate Management Ltd as company secretary on 2021-03-15 | |
TM02 | Termination of appointment of Gh Property Management Services Limited on 2021-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/21 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MELANIE CATHERINE BACON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE CLARKE | |
AP01 | DIRECTOR APPOINTED JANE LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARGIS NINA MERCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUTLEY LONG | |
AP01 | DIRECTOR APPOINTED MS. NARGIS NINA MERCHANT | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JANE HUTLEY LONG AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed from C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampsh... | |
CH01 | Director's details changed for Jane Hutley Long on 2019-03-04 | |
AD04 | Register(s) moved to registered office address C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/19 FROM The Old Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England | |
AP04 | Appointment of Gh Property Management Services Limited as company secretary on 2019-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England | |
TM02 | Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner on 2019-02-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HAMISH ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP04 | Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as company secretary on 2017-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England | |
TM02 | Termination of appointment of Alexander Faulkner Partnership Ltd on 2017-10-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Alexander Faulkner Partnership 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham Hampshire PO15 5SN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LTD on 2016-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to C/O Alexander Faulkner Partnership 1000 Lakeside North Harbour Western Road Portsmouth Hampshire... | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNIS ANN HUNT | |
TM02 | Termination of appointment of Stiles Harold Williams on 2015-11-01 | |
AP04 | Appointment of Alexander Faulkner Partnership Ltd as company secretary on 2015-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/15 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD JOHN YORK | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES NEWTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/03/13 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM BUILDING 1000 GF LAKESIDE NORTH HARBOUR, WESTERN ROAD PORTSMOUTH PO6 3EZ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/03/12 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MURPHY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1-2 THE GARDENS OFFICE VILLAGE FAREHAM HANTS PO16 8SS | |
AP01 | DIRECTOR APPOINTED PETER RICHARD JOHN YORK | |
AP01 | DIRECTOR APPOINTED GLYNIS ANN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER | |
AR01 | 02/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN KAVANAGH / 25/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JANE HUTLEY LONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED | |
AR01 | 10/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE DUNWELL | |
AP01 | DIRECTOR APPOINTED PAUL MARTIN KAVANAGH | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANGELA LILLO-DELGADO LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA LILL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA LILLO | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/03/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR BRIAN CECIL BLANDFORD LOGGED FORM | |
288a | DIRECTOR APPOINTED ANGELA LILLO | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL | |
288a | DIRECTOR APPOINTED ANGELA LILL | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN BLANDFORD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/08 | |
363s | ANNUAL RETURN MADE UP TO 02/03/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 02/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/03/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 14 THE CLOISTERS JUNCTION ROAD ANDOVER HAMPSHIRE SP10 3FX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |